About

Registered Number: 01288938
Date of Incorporation: 01/12/1976 (47 years and 5 months ago)
Company Status: Active
Registered Address: 34 Lime Street, London, EC3M 7AT,

 

R. Raphael & Sons Ltd was founded on 01 December 1976 and has its registered office in London, it's status is listed as "Active". There are 18 directors listed for this company at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Mark Keith 02 June 2017 - 1
REDICAN, Michael Anthony 01 June 2016 - 1
ANDREWS, Ian Montague Oliver N/A 28 April 1993 1
BEALE, David 11 March 2004 28 February 2015 1
FROST, Anthea Rosalind 11 June 2001 02 June 2017 1
FROST, Elsie Margaret N/A 13 May 2000 1
FROST, Robert James N/A 19 December 2002 1
JONES, Brian 15 October 2001 11 March 2004 1
SIGURDSSON, Tomas 13 May 2000 26 January 2001 1
TATTERSALL, John Hartley 01 November 2009 30 April 2016 1
THORODDSEN, Svanbjorn 13 May 2000 10 September 2001 1
TOMASSON, Guomundur Kristjan 10 September 2001 04 March 2004 1
VALSSON, Valur 14 May 2001 01 June 2002 1
WILLISON, Peter David N/A 10 September 2001 1
WYATT, Ronald Alfred N/A 31 October 1997 1
Secretary Name Appointed Resigned Total Appointments
PENFOLD, Kerry Joanne 26 November 2014 21 September 2018 1
PRICE, Nicholas John 17 January 2020 01 July 2020 1
WELLS, Richard Charles 21 September 2018 17 January 2020 1

Filing History

Document Type Date
RESOLUTIONS - N/A 17 August 2020
MAR - Memorandum and Articles - used in re-registration 17 August 2020
CERT10 - Re-registration of a company from public to private 17 August 2020
RR02 - Application by a public company for re-registration as a private limited company 17 August 2020
CC04 - Statement of companies objects 17 August 2020
CH04 - Change of particulars for corporate secretary 17 July 2020
AP04 - Appointment of corporate secretary 16 July 2020
TM02 - Termination of appointment of secretary 15 July 2020
AD01 - Change of registered office address 03 March 2020
AP03 - Appointment of secretary 17 January 2020
TM02 - Termination of appointment of secretary 17 January 2020
TM01 - Termination of appointment of director 17 January 2020
CS01 - N/A 07 October 2019
AA - Annual Accounts 28 August 2019
PSC05 - N/A 21 June 2019
MR04 - N/A 21 June 2019
AD01 - Change of registered office address 18 March 2019
CS01 - N/A 25 September 2018
AP03 - Appointment of secretary 25 September 2018
TM02 - Termination of appointment of secretary 25 September 2018
AA - Annual Accounts 31 August 2018
TM01 - Termination of appointment of director 10 July 2018
TM01 - Termination of appointment of director 10 July 2018
TM01 - Termination of appointment of director 12 June 2018
TM01 - Termination of appointment of director 12 June 2018
MR04 - N/A 25 April 2018
AP01 - Appointment of director 23 April 2018
RESOLUTIONS - N/A 08 March 2018
AUD - Auditor's letter of resignation 15 January 2018
CS01 - N/A 11 October 2017
AA - Annual Accounts 04 September 2017
AP01 - Appointment of director 15 June 2017
TM01 - Termination of appointment of director 15 June 2017
TM01 - Termination of appointment of director 08 March 2017
CS01 - N/A 10 October 2016
AA - Annual Accounts 17 August 2016
MR01 - N/A 26 July 2016
AP01 - Appointment of director 15 June 2016
TM01 - Termination of appointment of director 03 May 2016
AR01 - Annual Return 13 October 2015
RESOLUTIONS - N/A 05 August 2015
AA - Annual Accounts 17 June 2015
AP01 - Appointment of director 31 March 2015
MR04 - N/A 09 March 2015
TM01 - Termination of appointment of director 02 March 2015
AP03 - Appointment of secretary 28 November 2014
TM02 - Termination of appointment of secretary 28 November 2014
AUD - Auditor's letter of resignation 13 November 2014
AUD - Auditor's letter of resignation 28 October 2014
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 29 August 2014
AD01 - Change of registered office address 06 August 2014
AD01 - Change of registered office address 06 August 2014
MR01 - N/A 13 November 2013
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 16 August 2013
TM01 - Termination of appointment of director 06 February 2013
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 13 June 2012
MG01 - Particulars of a mortgage or charge 08 March 2012
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 01 July 2011
SH08 - Notice of name or other designation of class of shares 06 June 2011
AP01 - Appointment of director 24 May 2011
CH01 - Change of particulars for director 16 March 2011
CH01 - Change of particulars for director 16 March 2011
CH01 - Change of particulars for director 16 March 2011
CH01 - Change of particulars for director 16 March 2011
CH01 - Change of particulars for director 16 March 2011
CH01 - Change of particulars for director 16 March 2011
CH01 - Change of particulars for director 16 March 2011
CH01 - Change of particulars for director 16 March 2011
CH01 - Change of particulars for director 16 March 2011
CH03 - Change of particulars for secretary 16 March 2011
CH01 - Change of particulars for director 10 January 2011
TM01 - Termination of appointment of director 10 January 2011
AR01 - Annual Return 01 October 2010
CH01 - Change of particulars for director 01 October 2010
AA - Annual Accounts 14 July 2010
CH01 - Change of particulars for director 24 May 2010
RESOLUTIONS - N/A 20 May 2010
RESOLUTIONS - N/A 20 May 2010
SH01 - Return of Allotment of shares 20 May 2010
AP01 - Appointment of director 12 November 2009
363a - Annual Return 28 September 2009
AA - Annual Accounts 28 September 2009
288b - Notice of resignation of directors or secretaries 28 May 2009
288b - Notice of resignation of directors or secretaries 26 May 2009
288b - Notice of resignation of directors or secretaries 22 May 2009
288b - Notice of resignation of directors or secretaries 28 April 2009
RESOLUTIONS - N/A 04 March 2009
123 - Notice of increase in nominal capital 04 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 March 2009
288a - Notice of appointment of directors or secretaries 20 February 2009
288b - Notice of resignation of directors or secretaries 20 February 2009
288a - Notice of appointment of directors or secretaries 18 November 2008
363a - Annual Return 30 September 2008
AA - Annual Accounts 29 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 August 2008
RESOLUTIONS - N/A 02 April 2008
123 - Notice of increase in nominal capital 02 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 April 2008
363s - Annual Return 10 December 2007
288a - Notice of appointment of directors or secretaries 10 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 2007
288a - Notice of appointment of directors or secretaries 28 November 2007
AA - Annual Accounts 07 November 2007
288a - Notice of appointment of directors or secretaries 04 October 2007
288a - Notice of appointment of directors or secretaries 02 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2007
RESOLUTIONS - N/A 10 February 2007
RESOLUTIONS - N/A 10 February 2007
123 - Notice of increase in nominal capital 10 February 2007
288a - Notice of appointment of directors or secretaries 05 February 2007
AUD - Auditor's letter of resignation 21 December 2006
363s - Annual Return 31 October 2006
AA - Annual Accounts 24 May 2006
288a - Notice of appointment of directors or secretaries 12 May 2006
363s - Annual Return 31 October 2005
AA - Annual Accounts 24 May 2005
363s - Annual Return 27 October 2004
288c - Notice of change of directors or secretaries or in their particulars 02 July 2004
288b - Notice of resignation of directors or secretaries 19 April 2004
288a - Notice of appointment of directors or secretaries 01 April 2004
RESOLUTIONS - N/A 23 March 2004
287 - Change in situation or address of Registered Office 17 March 2004
225 - Change of Accounting Reference Date 17 March 2004
288b - Notice of resignation of directors or secretaries 17 March 2004
288b - Notice of resignation of directors or secretaries 17 March 2004
288a - Notice of appointment of directors or secretaries 17 March 2004
288a - Notice of appointment of directors or secretaries 17 March 2004
288a - Notice of appointment of directors or secretaries 17 March 2004
288a - Notice of appointment of directors or secretaries 17 March 2004
288a - Notice of appointment of directors or secretaries 17 March 2004
AA - Annual Accounts 27 February 2004
363s - Annual Return 10 October 2003
AA - Annual Accounts 08 April 2003
288b - Notice of resignation of directors or secretaries 01 March 2003
363s - Annual Return 25 October 2002
288b - Notice of resignation of directors or secretaries 26 July 2002
288a - Notice of appointment of directors or secretaries 06 July 2002
288b - Notice of resignation of directors or secretaries 20 June 2002
288a - Notice of appointment of directors or secretaries 20 June 2002
AA - Annual Accounts 02 April 2002
288a - Notice of appointment of directors or secretaries 06 November 2001
363s - Annual Return 26 October 2001
288a - Notice of appointment of directors or secretaries 26 September 2001
288b - Notice of resignation of directors or secretaries 20 September 2001
288b - Notice of resignation of directors or secretaries 20 September 2001
288a - Notice of appointment of directors or secretaries 29 June 2001
288a - Notice of appointment of directors or secretaries 20 June 2001
AA - Annual Accounts 19 June 2001
288a - Notice of appointment of directors or secretaries 06 February 2001
288b - Notice of resignation of directors or secretaries 06 February 2001
363s - Annual Return 29 September 2000
288a - Notice of appointment of directors or secretaries 27 September 2000
288a - Notice of appointment of directors or secretaries 21 September 2000
288b - Notice of resignation of directors or secretaries 05 September 2000
AA - Annual Accounts 11 July 2000
288b - Notice of resignation of directors or secretaries 19 April 2000
363s - Annual Return 12 July 1999
AA - Annual Accounts 13 April 1999
363s - Annual Return 29 June 1998
AA - Annual Accounts 08 June 1998
288b - Notice of resignation of directors or secretaries 10 November 1997
363s - Annual Return 30 June 1997
AA - Annual Accounts 23 June 1997
363s - Annual Return 04 July 1996
AA - Annual Accounts 22 May 1996
363s - Annual Return 26 June 1995
AA - Annual Accounts 30 April 1995
363s - Annual Return 30 June 1994
AA - Annual Accounts 09 May 1994
363s - Annual Return 23 July 1993
288 - N/A 17 May 1993
AA - Annual Accounts 04 May 1993
AUD - Auditor's letter of resignation 22 December 1992
363s - Annual Return 06 July 1992
AA - Annual Accounts 29 April 1992
AA - Annual Accounts 17 October 1991
363b - Annual Return 27 August 1991
363(287) - N/A 27 August 1991
288 - N/A 12 February 1991
288 - N/A 07 November 1990
288 - N/A 08 October 1990
AA - Annual Accounts 04 July 1990
363 - Annual Return 04 July 1990
288 - N/A 26 June 1990
287 - Change in situation or address of Registered Office 29 October 1989
363 - Annual Return 27 July 1989
AA - Annual Accounts 28 June 1989
288 - N/A 07 February 1989
363 - Annual Return 07 February 1989
AA - Annual Accounts 10 November 1988
AA - Annual Accounts 04 January 1988
363 - Annual Return 04 January 1988
AUD - Auditor's letter of resignation 04 January 1988
287 - Change in situation or address of Registered Office 30 April 1987
PUC(U) - N/A 19 November 1986
AA - Annual Accounts 28 October 1986
363 - Annual Return 28 October 1986
PUC(U) - N/A 02 September 1986
288 - N/A 22 April 1986
CERT5 - Re-registration of a company from private to public 17 March 1982
MISC - Miscellaneous document 01 February 1982
MEM/ARTS - N/A 03 April 1979
MISC - Miscellaneous document 01 December 1976
NEWINC - New incorporation documents 01 December 1976

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 July 2016 Fully Satisfied

N/A

A registered charge 05 November 2013 Fully Satisfied

N/A

Charge over debts and assignment of credit agreements 05 March 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.